Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
02 Apr 2026 |
AD02 |
Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to 1 King George Chambers St James Square Bacup Lancs. OL13 9AA
|
|
|
31 Mar 2026 |
CS01 |
Confirmation statement made on 29 January 2026 with updates
|
|
|
30 Mar 2026 |
CH01 |
Director's details changed for Mr Garry Gregory on 29 January 2026
|
|
|
30 Mar 2026 |
CH01 |
Director's details changed for Mr Garry Gregory on 29 January 2026
|
|
|
30 Mar 2026 |
PSC04 |
Change of details for Mr Garry Gregory as a person with significant control on 29 January 2026
|
|
|
30 Jun 2025 |
AA |
Total exemption full accounts made up to 30 September 2024
|
|
|
10 Feb 2025 |
CS01 |
Confirmation statement made on 29 January 2025 with updates
|
|
|
07 Feb 2025 |
AP03 |
Appointment of Mrs Tracey Gregory as a secretary on 3 February 2025
|
|
|
07 Feb 2025 |
AD01 |
Registered office address changed from 21 st. James Street Bacup Lancashire OL13 9NJ to Lord Barn Cottage Burnley Road Bacup Lancashire OL13 8PY on 7 February 2025
|
|
|
07 Feb 2025 |
TM02 |
Termination of appointment of Derek Gregory as a secretary on 3 February 2025
|
|
|
07 Feb 2025 |
TM01 |
Termination of appointment of Derek Gregory as a director on 3 February 2025
|
|
|
07 Feb 2025 |
TM01 |
Termination of appointment of Ann Gregory as a director on 3 February 2025
|
|
|
08 Jul 2024 |
MA |
Memorandum and Articles of Association
|
|
|
02 Jul 2024 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES13 ‐
Confirmation of share classes 25/06/2024
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
02 Jul 2024 |
SH08 |
Change of share class name or designation
|
|
|
02 Jul 2024 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
29 Jun 2024 |
PSC01 |
Notification of Garry Gregory as a person with significant control on 25 June 2024
|
|
|
29 Jun 2024 |
PSC01 |
Notification of Philip Gregory as a person with significant control on 25 June 2024
|
|
|
29 Jun 2024 |
PSC07 |
Cessation of Derek Gregory as a person with significant control on 25 June 2024
|
|
|
29 Jun 2024 |
PSC07 |
Cessation of Ann Gregory as a person with significant control on 25 June 2024
|
|
|
27 Jun 2024 |
AA |
Total exemption full accounts made up to 30 September 2023
|
|
|
05 Feb 2024 |
CS01 |
Confirmation statement made on 29 January 2024 with updates
|
|
|
29 Jun 2023 |
AA |
Total exemption full accounts made up to 30 September 2022
|
|
|
06 Feb 2023 |
CS01 |
Confirmation statement made on 29 January 2023 with updates
|
|
|
30 Jun 2022 |
AA |
Total exemption full accounts made up to 30 September 2021
|
|